- Company Overview for EUROPEAN CARE (DANBURY) LIMITED (06307000)
- Filing history for EUROPEAN CARE (DANBURY) LIMITED (06307000)
- People for EUROPEAN CARE (DANBURY) LIMITED (06307000)
- Charges for EUROPEAN CARE (DANBURY) LIMITED (06307000)
- Insolvency for EUROPEAN CARE (DANBURY) LIMITED (06307000)
- More for EUROPEAN CARE (DANBURY) LIMITED (06307000)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2011 | AP01 | Appointment of Mrs Jaynee Treon as a director | |
25 May 2011 | AP03 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary | |
11 May 2011 | TM01 | Termination of appointment of Pritesh Amlani as a director | |
11 May 2011 | TM02 | Termination of appointment of Pritesh Amlani as a secretary | |
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2011 | AP01 | Appointment of Mr David William Perry as a director | |
28 Jan 2011 | AP01 | Appointment of Mr Pritesh Amlani as a director | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
13 Jul 2010 | TM01 | Termination of appointment of Jaynee Treon as a director | |
19 Apr 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
06 Apr 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
31 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2010 | AP01 | Appointment of Jaynee Treon as a director | |
20 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
10 Jul 2009 | 363a | Return made up to 09/07/09; full list of members | |
10 Jul 2009 | 287 | Registered office changed on 10/07/2009 from c/o european care LIMITED 28 welbeck street london greater london W1G 8EW | |
13 Jan 2009 | 288c | Secretary's change of particulars / pritesh amlani / 31/12/2007 | |
27 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
19 Aug 2008 | 363a | Return made up to 09/07/08; full list of members | |
10 Mar 2008 | 225 | Curr sho from 31/07/2008 to 31/12/2007 | |
31 Jul 2007 | 288a | New secretary appointed | |
31 Jul 2007 | 288a | New director appointed | |
18 Jul 2007 | 287 | Registered office changed on 18/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD |